AA01 |
Accounting reference date changed from 2023/06/30 to 2023/09/30
filed on: 30th, October 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/08/15. New Address: Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE. Previous address: Psem Ltd Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE England
filed on: 15th, August 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023/08/15 director's details were changed
filed on: 15th, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/08/15 director's details were changed
filed on: 15th, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/01
filed on: 1st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/05/04.
filed on: 4th, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/05/03 director's details were changed
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/05/03
filed on: 3rd, May 2023
|
persons with significant control |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2023/05/03
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
2023/04/30 - the day secretary's appointment was terminated
filed on: 2nd, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2023/04/30 - the day director's appointment was terminated
filed on: 2nd, May 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/05/02. New Address: Psem Ltd Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE. Previous address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
filed on: 2nd, May 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/06/30
filed on: 24th, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/01
filed on: 1st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/06/30
filed on: 7th, March 2022
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2021/07/02
filed on: 2nd, July 2021
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details were changed on 2021/07/02
filed on: 2nd, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/06/30
filed on: 7th, June 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/06/04. New Address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR. Previous address: The Maltings Hyde Hall Farm Sandon Buntingford SG9 0RU England
filed on: 4th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/01
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/09
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 25th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/11
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
2018/10/24 - the day director's appointment was terminated
filed on: 24th, October 2018
|
officers |
Free Download
(1 page)
|
AP02 |
New member appointment on 2018/10/24.
filed on: 24th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/08/06 - the day director's appointment was terminated
filed on: 6th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/06.
filed on: 6th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/11
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2016/04/06
filed on: 30th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 14th, September 2017
|
accounts |
Free Download
(2 pages)
|
AP02 |
New member appointment on 2017/08/17.
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/08/17.
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/08/11
filed on: 11th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2017/08/10 - the day director's appointment was terminated
filed on: 10th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/08/10 - the day director's appointment was terminated
filed on: 10th, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/11
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 2017/03/10
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/03/10. New Address: The Maltings Hyde Hall Farm Sandon Buntingford SG9 0RU. Previous address: 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom
filed on: 10th, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/11/18. New Address: 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB. Previous address: 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England
filed on: 18th, November 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/11, no shareholders list
filed on: 30th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 30th, June 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/11/06. New Address: 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB. Previous address: Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA
filed on: 6th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 10th, August 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/06/11, no shareholders list
filed on: 15th, June 2015
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, June 2014
|
incorporation |
Free Download
(16 pages)
|